- Company Overview for DELTA PRO INC. LIMITED (12561226)
- Filing history for DELTA PRO INC. LIMITED (12561226)
- People for DELTA PRO INC. LIMITED (12561226)
- More for DELTA PRO INC. LIMITED (12561226)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Aug 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Apr 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Aug 2022 | AD01 | Registered office address changed from Amber Stoke Park Avenue Farnham Royal SL2 3BJ to 128 City Road London EC1V 2NX on 25 August 2022 | |
25 Aug 2022 | PSC01 | Notification of Youssef Salam as a person with significant control on 11 August 2022 | |
25 Aug 2022 | PSC07 | Cessation of Inderjt Singh as a person with significant control on 11 August 2022 | |
24 Aug 2022 | TM01 | Termination of appointment of Inderjit Singh as a director on 11 August 2022 | |
03 Aug 2022 | AP01 | Appointment of Mr Inderjit Singh as a director on 21 July 2022 | |
11 May 2022 | TM01 | Termination of appointment of Zaheer Abbas as a director on 11 May 2022 | |
11 May 2022 | ANNOTATION |
Rectified The form AP03 was removed from the public register on 30/05/2023 as the information is invalid and ineffective and has been forged.
|
|
11 May 2022 | AP01 | Appointment of Mr Gareth Solomon as a director on 10 May 2022 | |
11 May 2022 | TM01 | Termination of appointment of Inderjit Singh as a director on 11 May 2022 | |
11 May 2022 | TM02 | Termination of appointment of Youssef Salam as a secretary on 10 May 2022 | |
10 Apr 2022 | CS01 | Confirmation statement made on 10 April 2022 with updates | |
13 Mar 2022 | CH01 | Director's details changed for Mr Inderjit Singh on 1 March 2021 | |
13 Feb 2022 | PSC01 | Notification of Inderjt Singh as a person with significant control on 12 February 2022 | |
30 Oct 2021 | AA | Accounts for a dormant company made up to 30 April 2021 | |
28 Oct 2021 | PSC07 | Cessation of Ayman Abouelala as a person with significant control on 25 October 2021 | |
10 Jun 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
23 Apr 2021 | AD01 | Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Amber Stoke Park Avenue Farnham Royal SL2 3BJ on 23 April 2021 | |
17 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-17
|